London
EC4A 3HQ
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2021) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2016(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 May 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter Brian Holmes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2000) |
Role | Director Of Lifelong Learning |
Correspondence Address | 218 Coombe Lane London SW20 0QT |
Director Name | Paul Anthony Chubb |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boundary 4 South View Thrintoft Northallerton North Yorkshire DL7 0PP |
Director Name | Miss Brigid Jane Crosthwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 1999) |
Role | Managing Director |
Correspondence Address | 77 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Simon Mark Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1998) |
Role | Companty Secretary |
Correspondence Address | Downe House 42 Granville Road Sevenoaks Kent TN13 1EZ |
Director Name | Nigel Patrick Sturgess Lilley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 14 Broomsleigh Street Mill Lane London NW6 1QH |
Director Name | Catherine Elizabeth Foley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 16 Kings Meadows Sowerby Thirsk North Yorkshire YO7 1PA |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Robert John Litchfield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2000) |
Role | Director Of Education |
Correspondence Address | 19 Websters Close Glinton Peterborough PE6 7LQ |
Director Name | Allan Hunton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 28 Ormesby Crescent Northallerton North Yorkshire DL7 8RP |
Director Name | Mr Ian Kemp Bourne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Johns Cottage Littleworth, Amberley Stroud Gloucestershire GL5 5AL Wales |
Director Name | Mr David Michael McGahey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2005) |
Role | Managing Director Education |
Country of Residence | England |
Correspondence Address | Primrose Cottage Main Street Padbury Buckingham Buckinghamshire MK18 2BJ |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 July 2011) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | John Douglas Downing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rushden Way Farnham Surrey GU9 0QQ |
Director Name | Giuseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Eden Park Blackburn Lancashire BB2 7HJ |
Director Name | Mr Ian Kenneth Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 168 Liverpool Road South Liverpool L31 7AJ |
Director Name | Miss Catherine Laurie Hartley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Charles Ellison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brambleside Spring Lane Farnham Surrey GU9 7JD |
Director Name | Mr Alexander Philip Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Sarah Jane Bullough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2011) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mrs Alison Claire Rudd |
---|---|
Status | Resigned |
Appointed | 14 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Ms Deborah Anne Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 31 July 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | careersengland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74874504 |
Telephone region | London |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
8.8k at £0.1 | Babcock Careers Guidance LTD 88.25% Ordinary |
---|---|
700 at £0.1 | Trustees Of Capital Careers LTD Employee Benefit Trust 7.00% Ordinary |
475 at £0.1 | London Borough Of Hammersmith & Fulham 4.75% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2001 | Delivered on: 3 August 2001 Satisfied on: 13 July 2004 Persons entitled: Fortune City Co UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease or on it's expiry or under the terms of this deed. Particulars: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 February 1998 | Delivered on: 26 February 1998 Satisfied on: 24 August 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
---|---|
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Babcock Careers Guidance Limited as a person with significant control on 30 June 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 December 2016 | Appointment of Mr Steven West as a director on 5 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Steven West as a director on 28 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Catherine Hartley as a director (2 pages) |
3 August 2012 | Termination of appointment of Alison Rudd as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Deborah Francis as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Sunderland as a director (2 pages) |
3 August 2012 | Termination of appointment of David Arnold as a director (2 pages) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages) |
20 March 2012 | Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages) |
20 March 2012 | Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Appointment of Mr Deborah Anne Francis as a director (2 pages) |
11 August 2011 | Director's details changed for Mr Alexander Philip Khan on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr David Llewelyn Arnold on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Miss Catherine Laurie Hartley on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mark Paul Sunderland on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Appointment of Miss Alison Claire Barrow as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Sarah Jane Bullough as a director (1 page) |
18 July 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
4 May 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Appointment of Graham David Leeming as a director (2 pages) |
1 October 2010 | Termination of appointment of Neal Misell as a director (1 page) |
1 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Appointment of Sarah Jane Bullough as a director (2 pages) |
11 August 2010 | Termination of appointment of David Ellison as a director (1 page) |
11 August 2010 | Appointment of Steven West as a director (2 pages) |
11 August 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
11 August 2010 | Termination of appointment of Marcus Watson as a director (1 page) |
11 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ United Kingdom on 11 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 21 Hornbeam Square South Hookstone Road Harrogate Yorkshire HG2 8NB England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 21 Hornbeam Square South Hookstone Road Harrogate Yorkshire HG2 8NB England on 9 August 2010 (1 page) |
23 July 2010 | Termination of appointment of John Downing as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 December 2009 | Appointment of Dr Marcus John Watson as a director (2 pages) |
23 November 2009 | Appointment of Mr David Charles Ellison as a director (1 page) |
4 September 2009 | Appointment terminated director stephen swiers (1 page) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
4 September 2009 | Director appointed miss catherine laurie hartley (1 page) |
4 September 2009 | Appointment terminated director ian crook (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from v t house hedge end southampton SO30 2DQ (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 3-4 picton place capital careers 3-4 picton place london london W1U 1BJ england (2 pages) |
10 November 2008 | Director appointed ian kenneth crook (1 page) |
3 October 2008 | Appointment terminated director stephen rawlinson (1 page) |
2 September 2008 | Appointment terminated director giuseppe incutti (1 page) |
21 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 3-4 picton place london W1U 1BJ (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
9 June 2008 | Director appointed neal misell (3 pages) |
17 March 2008 | Director appointed simon benedict withey (3 pages) |
7 March 2008 | Director appointed stephen joseph rawlinson (2 pages) |
25 February 2008 | Director appointed mark paul sunderland (3 pages) |
25 February 2008 | Director appointed stephen swiers (2 pages) |
25 February 2008 | Director appointed giuseppe incutti (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 11/08/05; full list of members (6 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 7TH floor 52 poland street, london, W1F 7LR (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 3-4 picton place, london, W1M 5DD (1 page) |
23 November 2004 | New director appointed (4 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
27 October 2004 | Auditor's resignation (1 page) |
14 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 September 2003 | Return made up to 11/08/03; full list of members (10 pages) |
12 April 2003 | New director appointed (2 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
4 September 2002 | Return made up to 11/08/02; full list of members (10 pages) |
27 August 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (10 pages) |
6 September 2001 | New director appointed (2 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | 391/Passing of res removing aud (1 page) |
8 January 2001 | Director resigned (2 pages) |
14 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members
|
2 August 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 11/08/99; no change of members
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
26 August 1998 | Return made up to 11/08/98; full list of members
|
12 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 February 1998 | Particulars of mortgage/charge (5 pages) |
1 January 1998 | Company name changed broomco (1340) LIMITED\certificate issued on 01/01/98 (4 pages) |
17 December 1997 | Resolutions
|
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
4 November 1997 | Resolutions
|
4 November 1997 | S-div 29/10/97 (1 page) |
11 August 1997 | Incorporation (18 pages) |